Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director Name | Helga Wentworth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | Hillcrest 6 The Green Woodwalton Huntingdon Cambridgeshire PE17 5YN |
Secretary Name | Richard Risdon Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | Orchard Cottage Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 8 hanover street london W1R 9HF (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 5 minerva peterborough business park lynch wood peterborough cambridgeshire PE2 6FT (1 page) |
11 October 1999 | Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 1999 | Return made up to 12/08/99; full list of members (7 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Memorandum and Articles of Association (9 pages) |
30 October 1998 | Company name changed unleashed LIMITED\certificate issued on 02/11/98 (2 pages) |
12 August 1998 | Incorporation (15 pages) |